- Company Overview for PRISTINE (SCOTLAND) LTD (SC353234)
- Filing history for PRISTINE (SCOTLAND) LTD (SC353234)
- People for PRISTINE (SCOTLAND) LTD (SC353234)
- Insolvency for PRISTINE (SCOTLAND) LTD (SC353234)
- More for PRISTINE (SCOTLAND) LTD (SC353234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
09 Jun 2022 | AD01 | Registered office address changed from Unit 19 Parkburn Industrial Estate Hamilton ML3 0QQ Scotland to 30 Miller Road Ayr KA7 2AY on 9 June 2022 | |
09 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Louise Osborne as a director on 9 November 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to Unit 19 Parkburn Industrial Estate Hamilton ML3 0QQ on 22 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
25 Sep 2019 | AD01 | Registered office address changed from 83 Berkeley Street Glasgow G3 7DS Scotland to 82 Berkeley Street Glasgow G3 7DS on 25 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 223 Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AH to 83 Berkeley Street Glasgow G3 7DS on 18 September 2019 | |
14 May 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
08 Nov 2017 | PSC01 | Notification of Francis John Osbourne as a person with significant control on 19 June 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Hugh Lee as a director on 8 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mrs Louise Osborne as a director on 8 September 2017 | |
08 Sep 2017 | PSC07 | Cessation of Hugh Lee as a person with significant control on 16 June 2017 | |
19 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Francis John Osborne as a director on 19 June 2017 | |
17 May 2017 | TM01 | Termination of appointment of Jennifer Lee as a director on 31 March 2017 |